Company NameThistle Reprographics Limited
Company StatusDissolved
Company NumberSC053272
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Theodore McDowell
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration33 years, 7 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address59 Binghill Park
Milltimber
Aberdeen
Aberdeenshire
AB13 0EE
Scotland
Director NameMr Ian Kennedy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(19 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 06 August 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address59 Binghill Park
Milltimber
Aberdeenshire
AB13 0EE
Scotland
Secretary NameMr Ian Kennedy
NationalityBritish
StatusClosed
Appointed31 August 1992(19 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Binghill Park
Milltimber
Aberdeenshire
AB13 0EE
Scotland
Director NameRobert Mortimer Skene
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address32 Belmuir Gardens
Dyce
Aberdeen
Aberdeenshire
AB2 0LS
Scotland
Secretary NameRobert Mortimer Skene
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address32 Belmuir Gardens
Dyce
Aberdeen
Aberdeenshire
AB2 0LS
Scotland
Director NameMr Edward David Dodd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(17 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuldyoch Farmhouse
Auchterless
Turriff
Aberdeenshire
AB5 8AR
Scotland
Director NameMr Ian Kennedy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1993)
RoleAccountant
Country of ResidenceScotland
Correspondence Address59 Binghill Park
Milltimber
Aberdeenshire
AB13 0EE
Scotland

Contact

Telephone01224 213400
Telephone regionAberdeen

Location

Registered AddressC/O Begbies Traynor Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

89 at £1Rubislaw Management LTD
89.00%
Ordinary
10 at £1Edward David Dodd
10.00%
Ordinary
1 at £1J.f. Mcdowell
1.00%
Ordinary

Financials

Year2014
Net Worth£114,709
Cash£12,196
Current Liabilities£40,979

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

18 April 1995Delivered on: 9 May 1995
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 February 1987Delivered on: 18 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Court order for early dissolution in a winding-up by the court (3 pages)
10 March 2020Registered office address changed from 55 Holburn Street Aberdeen AB10 6BR to C/O Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 10 March 2020 (2 pages)
9 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-02
(1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
4 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 May 2015Termination of appointment of Edward David Dodd as a director on 31 March 2015 (1 page)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Termination of appointment of Edward David Dodd as a director on 31 March 2015 (1 page)
15 May 2015Termination of appointment of Edward David Dodd as a director on 31 March 2015 (1 page)
15 May 2015Termination of appointment of Edward David Dodd as a director on 31 March 2015 (1 page)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 June 2010Director's details changed for Robert Theodore Mcdowell on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Theodore Mcdowell on 18 May 2010 (2 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Edward David Dodd on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Edward David Dodd on 18 May 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 June 2008Return made up to 18/05/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
13 July 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Return made up to 18/05/06; full list of members (7 pages)
17 November 2006Return made up to 18/05/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
4 July 2005Return made up to 18/05/05; full list of members (7 pages)
4 July 2005Return made up to 18/05/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
19 May 2004Return made up to 18/05/04; full list of members (7 pages)
19 May 2004Return made up to 18/05/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
1 December 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
3 July 2003Return made up to 18/05/03; full list of members (7 pages)
3 July 2003Return made up to 18/05/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 February 2003Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
30 August 2001Auditor's resignation (1 page)
30 August 2001Auditor's resignation (1 page)
1 June 2001Return made up to 18/05/01; full list of members (7 pages)
1 June 2001Return made up to 18/05/01; full list of members (7 pages)
8 February 2001Full accounts made up to 30 November 1999 (17 pages)
8 February 2001Full accounts made up to 30 November 1999 (17 pages)
16 June 2000Return made up to 18/05/00; full list of members (7 pages)
16 June 2000Return made up to 18/05/00; full list of members (7 pages)
2 December 1999Full accounts made up to 30 November 1998 (16 pages)
2 December 1999Full accounts made up to 30 November 1998 (16 pages)
11 June 1999Return made up to 18/05/99; no change of members (6 pages)
11 June 1999Return made up to 18/05/99; no change of members (6 pages)
21 December 1998Full accounts made up to 30 November 1997 (16 pages)
21 December 1998Full accounts made up to 30 November 1997 (16 pages)
4 June 1998Return made up to 18/05/98; no change of members (5 pages)
4 June 1998Return made up to 18/05/98; no change of members (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 June 1997Return made up to 18/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 18/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
16 July 1996Return made up to 18/05/96; no change of members (4 pages)
16 July 1996Return made up to 18/05/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (14 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (14 pages)
10 July 1995Return made up to 18/05/95; no change of members (8 pages)
10 July 1995Return made up to 18/05/95; no change of members (8 pages)
9 May 1995Partic of mort/charge * (8 pages)
9 May 1995Partic of mort/charge * (8 pages)